Check the

GRAYSON (GB) LIMITED

Company
GRAYSON (GB) LIMITED (05764133)

GRAYSON (GB)

Phone: 40500 844 850
A⁺ rating

ABOUT GRAYSON (GB) LIMITED

A historic business with a truly modern outlook

Grayson (GB) Ltd is a modern, dynamic, customer focused company supplying fixings, fasteners and consumables to the construction industry and local authorities. Throughout our history the business has remained true to its traditional values, reputation for reliability, high quality products, and value for money.

As a market leading specialist-fixing supplier we recognise the important role that high quality products play in achieving a safe and productive environment. So when you contact us you can be sure that you will receive impartial and accurate information, helping you to make the right decisions on product choice.

In addition to traditional supply methods we also provide a range

With over 50,000 product lines available for immediate delivery,

Sheffield, we are able to offer all our ex-stock products

KEY FINANCES

Year
2017
Assets
£2823.33k ▲ £740.25k (35.54 %)
Cash
£1469.14k ▲ £707.73k (92.95 %)
Liabilities
£1449.32k ▲ £347.71k (31.56 %)
Net Worth
£1374.01k ▲ £392.54k (40.00 %)

REGISTRATION INFO

Company name
GRAYSON (GB) LIMITED
Company number
05764133
Status
Active
Categroy
Private Limited Company
Date of Incorporation
31 Mar 2006
Age - 19 years
Home Country
United Kingdom

CONTACTS

Website
grayson-fixings.co.uk
Phones
40500 844 850
08448 504 050
08448 504 055
08448 871 389
08448 871 390
08448 871 391
08448 871 392
08448 871 397
08448 871 398
Registered Address
CRANMER HOUSE TEMPLE ROAD,
MAGNA 34 INDUSTRIAL PARK,
ROTHERHAM,
SOUTH YORKSHIRE,
S60 1FG

ECONOMIC ACTIVITIES

46730
Wholesale of wood, construction materials and sanitary equipment

LAST EVENTS

09 Feb 2017
Confirmation statement made on 31 January 2017 with updates
13 Sep 2016
Total exemption small company accounts made up to 30 April 2016
18 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 100

CHARGES

16 May 2006
Status
Outstanding
Delivered
19 May 2006
Persons entitled
Aib Group (UK) PLC
Description
Fixed and floating charges over the undertaking and all…

28 April 2006
Status
Outstanding
Delivered
5 May 2006
Persons entitled
Northern Trust Company Limited
Description
The companys interest in the deposit account and all money…

See Also


Last update 2018

GRAYSON (GB) LIMITED DIRECTORS

Richard Seadon

  Acting
Appointed
31 March 2006
Role
Secretary
Address
Cranmer House, Temple Road, Magna 34 Industrial Park, Rotherham, South Yorkshire, England, S60 1FG
Name
SEADON, Richard

David Anthony Flannery

  Acting PSC
Appointed
31 March 2006
Occupation
Director
Role
Director
Age
54
Nationality
British
Address
Cranmer House, Temple Road, Magna 34 Industrial Park, Rotherham, South Yorkshire, England, S60 1FG
Country Of Residence
England
Name
FLANNERY, David Anthony
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Peter Anthony Owen Higson

  Acting
Appointed
01 July 2006
Occupation
Sales Director
Role
Director
Age
53
Nationality
British
Address
Cranmer House, Temple Road, Magna 34 Industrial Park, Rotherham, South Yorkshire, England, S60 1FG
Country Of Residence
England
Name
HIGSON, Peter Anthony Owen

Clare Louise Riddington

  Acting
Appointed
20 April 2006
Occupation
Company Director
Role
Director
Age
49
Nationality
British
Address
Cranmer House, Temple Road, Magna 34 Industrial Park, Rotherham, South Yorkshire, England, S60 1FG
Country Of Residence
United Kingdom
Name
RIDDINGTON, Clare Louise

Paul Antony Riddington

  Acting PSC
Appointed
31 January 2015
Occupation
Director
Role
Director
Age
49
Nationality
British
Address
Cranmer House, Temple Road, Magna 34 Industrial Park, Rotherham, South Yorkshire, S60 1FG
Country Of Residence
England
Name
RIDDINGTON, Paul Antony
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Irene Lesley Harrison

  Resigned
Appointed
31 March 2006
Resigned
31 March 2006
Role
Secretary
Address
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH
Name
HARRISON, Irene Lesley

BUSINESS INFORMATION RESEARCH & REPORTING LTD

  Resigned
Appointed
31 March 2006
Resigned
31 March 2006
Role
Director
Address
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX
Name
BUSINESS INFORMATION RESEARCH & REPORTING LTD

REVIEWS


Check The Company
Excellent according to the company’s financial health.